Company NameLakhmi Healthcare Limited
DirectorsShan Holiday and Uma Devi Thavakumaran
Company StatusActive
Company Number07333435
CategoryPrivate Limited Company
Incorporation Date3 August 2010(13 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Shan Holiday
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2010(same day as company formation)
RoleCare Manager
Country of ResidenceUnited Kingdom
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameMiss Uma Devi Thavakumaran
Date of BirthNovember 1973 (Born 50 years ago)
NationalityMalaysian
StatusCurrent
Appointed03 August 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameMrs Irene Leslie Holiday
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleSenior Nurse
Country of ResidenceEngland
Correspondence Address8 Hine Close
Coulsdon
Surrey
CR5 1RN
Director NameMr Kalaivanan Palaniandy
Date of BirthApril 1977 (Born 47 years ago)
NationalityLondon
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleIct Facilitator
Country of ResidenceEngland
Correspondence Address18 Elsham Road
London
E11 3JH
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address58 High Street
Pinner
Middlesex
HA5 5PZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Miss U.d. Thavakumaran
50.00%
Ordinary
50 at £1Mr Shan Holiday
50.00%
Ordinary

Financials

Year2014
Net Worth£13,464
Cash£6,148
Current Liabilities£10,339

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Charges

5 August 2014Delivered on: 7 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
13 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
14 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
10 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
1 October 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
29 August 2019Director's details changed for Miss Uma Devi Thavakumaran on 27 August 2019 (2 pages)
29 August 2019Director's details changed for Mr Shan Holiday on 29 August 2019 (2 pages)
15 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
19 March 2019Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA to 58 High Street Pinner Middlesex HA5 5PZ on 19 March 2019 (1 page)
7 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 January 2016Amended total exemption small company accounts made up to 31 August 2014 (4 pages)
6 January 2016Amended total exemption small company accounts made up to 31 August 2014 (4 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 August 2014Registration of charge 073334350001, created on 5 August 2014 (18 pages)
7 August 2014Registration of charge 073334350001, created on 5 August 2014 (18 pages)
7 August 2014Registration of charge 073334350001, created on 5 August 2014 (18 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
17 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-17
(4 pages)
17 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-17
(4 pages)
17 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-17
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 May 2013Registered office address changed from 1 Warner House, Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 1 Warner House, Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 1 Warner House, Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX United Kingdom on 7 May 2013 (1 page)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
30 September 2010Termination of appointment of Kalaivanan Palaniandy as a director (1 page)
30 September 2010Termination of appointment of Irene Holiday as a director (1 page)
30 September 2010Termination of appointment of Irene Holiday as a director (1 page)
30 September 2010Termination of appointment of Kalaivanan Palaniandy as a director (1 page)
20 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 99
(6 pages)
20 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 99
(6 pages)
20 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 99
(6 pages)
23 August 2010Appointment of Uma Devi Thavakumaran as a director (3 pages)
23 August 2010Appointment of Kalaivanan Palaniandy as a director (3 pages)
23 August 2010Appointment of Irene Leslie Holiday as a director (3 pages)
23 August 2010Appointment of Shan Holiday as a director (3 pages)
23 August 2010Appointment of Uma Devi Thavakumaran as a director (3 pages)
23 August 2010Appointment of Kalaivanan Palaniandy as a director (3 pages)
23 August 2010Appointment of Shan Holiday as a director (3 pages)
23 August 2010Appointment of Irene Leslie Holiday as a director (3 pages)
11 August 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
11 August 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
11 August 2010Termination of appointment of Dunstana Davies as a director (2 pages)
11 August 2010Termination of appointment of Dunstana Davies as a director (2 pages)
3 August 2010Incorporation (48 pages)
3 August 2010Incorporation (48 pages)